Search icon

JEM & M TRADING, INC. - Florida Company Profile

Company Details

Entity Name: JEM & M TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEM & M TRADING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2005 (19 years ago)
Document Number: P05000166937
FEI/EIN Number 204001088

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10200 NW 25th Street, DORAL, FL, 33172, US
Mail Address: 10200 NW 25th Street, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES YOHANNA C President 10200 NW 25th Street, DORAL, FL, 33172
MAJANO RAFAEL G Vice President 1124 W CYPRESS DR, POMPANO BEACH, FL, 33069
MONTES YOHANNA C Agent 10200 NW 25th Street, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000097957 PRODUCCIONES LA GAVILANA ACTIVE 2024-08-16 2029-12-31 - 10200 NW 25TH STREET UNIT 207, DORAL, FL, 33172
G17000088455 MONTES INVESTMENT & INSURANCE EXPIRED 2017-08-11 2022-12-31 - 1124 W CYPRESS DR., POMPANO BEACH, FL, 33069
G16000060940 PRODUCCIONES LA GAVILANA EXPIRED 2016-06-20 2021-12-31 - 1102 W CYPRESS DR, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 10200 NW 25th Street, SUITE 207, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-06-24 10200 NW 25th Street, SUITE 207, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 10200 NW 25th Street, SUITE 207, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2011-01-13 MONTES, YOHANNA C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000018775 TERMINATED 1000000199686 BROWARD 2011-01-04 2021-01-12 $ 427.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000018734 TERMINATED 1000000199682 BROWARD 2011-01-04 2031-01-12 $ 570.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State